Manchester
M8 8UW
Director Name | Gerald Tormey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2010(same day as company formation) |
Role | It Service Manager |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Dr Colin John Billington |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2010(same day as company formation) |
Role | Chartered Engineer/Company Dir |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mr Raymond William Bignell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2011(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mrs Kathleen Joyce Jefford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2013(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Secretary Name | Mr David Riley Stubbins |
---|---|
Status | Current |
Appointed | 07 March 2014(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Brome Green Lane Flookburgh Grange-Over-Sands Cumbria LA11 7JT |
Director Name | Mr Simon Andrew Gill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mr Laurie John Powell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mr David Riley Stubbins |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Cllr Richard Graham Mitchell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dockroyd Lane Oakworth Keighley West Yorkshire BD22 7RN |
Director Name | Nicholas Louis Edward Webster |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafford Rise Antingham Road Southrepps Norfolk NR11 8UH |
Director Name | Mr Brian John Guilmant |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Quarry Road Wimborne Dorset BH21 2NP |
Director Name | Mr Michael Anthony Sutcliffe |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brome Green Lane Flookburgh Grange-Over-Sands Cumbria LA11 7JT |
Director Name | Mr Ian James Wiggett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Secretary Name | Cllr Richard Graham Mitchell |
---|---|
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Dockroyd Lane Oakworth Keighley West Yorkshire BD22 7RN |
Director Name | Mr David Thomas Sheppard |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2013(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2018) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Brome Green Lane Flookburgh Grange-Over-Sands Cumbria LA11 7JT |
Website | nartm.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Museum Of Transport Boyle Street Manchester M8 8UW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,565 |
Cash | £12,769 |
Current Liabilities | £3,794 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
26 January 2024 | Director's details changed for Mr Raymond William Bignell on 15 December 2023 (2 pages) |
---|---|
25 January 2024 | Current accounting period shortened from 31 July 2024 to 30 June 2024 (1 page) |
15 November 2023 | Termination of appointment of Ian James Wiggett as a director on 28 October 2023 (1 page) |
15 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a small company made up to 31 July 2022 (21 pages) |
3 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
6 December 2021 | Registered office address changed from Museum of Transport Boyle Street Cheetham Manchester M8 8UL England to Museum of Transport Boyle Street Manchester M8 8UW on 6 December 2021 (1 page) |
3 November 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
2 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
3 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
22 December 2018 | Registered office address changed from Brome Green Lane Flookburgh Grange-over-Sands Cumbria LA11 7JT to Museum of Transport Boyle Street Cheetham Manchester M8 8UL on 22 December 2018 (1 page) |
5 December 2018 | Director's details changed for Mr Laurie John Powell on 5 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Mr Simon Andrew Gill on 5 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Mr Simon Andrew Gill on 5 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Mr Laurie John Powell on 5 December 2018 (2 pages) |
10 October 2018 | Appointment of Mr David Riley Stubbins as a director on 29 September 2018 (2 pages) |
10 October 2018 | Appointment of Mr Simon Andrew Gill as a director on 29 September 2018 (2 pages) |
10 October 2018 | Termination of appointment of David Thomas Sheppard as a director on 31 August 2018 (1 page) |
10 October 2018 | Appointment of Mr Laurie John Powell as a director on 29 September 2018 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
5 September 2018 | Secretary's details changed for Mr David Stubbins on 5 September 2018 (1 page) |
15 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
4 March 2018 | Termination of appointment of Michael Anthony Sutcliffe as a director on 6 January 2018 (1 page) |
26 October 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
26 October 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 October 2016 | Director's details changed for Mrs Kathleen Joyce Jefford on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Gerald Tormey on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mrs Kathleen Joyce Jefford on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr David Thomas Sheppard on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Dennis John Talbot on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Dr Colin John Billington on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Ian James Wiggett on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Dr Colin John Billington on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Gerald Tormey on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Dennis John Talbot on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Ian James Wiggett on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Michael Anthony Sutcliffe on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Michael Anthony Sutcliffe on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr David Thomas Sheppard on 12 October 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 September 2015 | Annual return made up to 2 August 2015 no member list (9 pages) |
22 September 2015 | Annual return made up to 2 August 2015 no member list (9 pages) |
22 September 2015 | Annual return made up to 2 August 2015 no member list (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 August 2014 | Annual return made up to 2 August 2014 no member list (9 pages) |
19 August 2014 | Annual return made up to 2 August 2014 no member list (9 pages) |
19 August 2014 | Annual return made up to 2 August 2014 no member list (9 pages) |
7 August 2014 | Registered office address changed from 4 Dockroyd Lane Oakworth Keighley West Yorkshire BD22 7RN to Brome Green Lane Flookburgh Grange-over-Sands Cumbria LA11 7JT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 4 Dockroyd Lane Oakworth Keighley West Yorkshire BD22 7RN to Brome Green Lane Flookburgh Grange-over-Sands Cumbria LA11 7JT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 4 Dockroyd Lane Oakworth Keighley West Yorkshire BD22 7RN to Brome Green Lane Flookburgh Grange-over-Sands Cumbria LA11 7JT on 7 August 2014 (1 page) |
19 March 2014 | Appointment of Mr David Stubbins as a secretary (2 pages) |
19 March 2014 | Appointment of Mr David Stubbins as a secretary (2 pages) |
19 March 2014 | Termination of appointment of Richard Graham Mitchell as a secretary (1 page) |
19 March 2014 | Termination of appointment of Richard Graham Mitchell as a secretary (1 page) |
5 November 2013 | Termination of appointment of Richard Mitchell as a director (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 November 2013 | Appointment of Mr David Thomas Sheppard as a director (2 pages) |
5 November 2013 | Appointment of Mr David Thomas Sheppard as a director (2 pages) |
5 November 2013 | Termination of appointment of Richard Mitchell as a director (1 page) |
5 August 2013 | Annual return made up to 2 August 2013 no member list (9 pages) |
5 August 2013 | Annual return made up to 2 August 2013 no member list (9 pages) |
5 August 2013 | Annual return made up to 2 August 2013 no member list (9 pages) |
5 August 2013 | Director's details changed for Mrs Kathlen Joyce Jefford on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mrs Kathlen Joyce Jefford on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mrs Kathlen Joyce Jefford on 5 August 2013 (2 pages) |
4 April 2013 | Appointment of Mrs Kathleen Joyce Jefford as a director (2 pages) |
4 April 2013 | Appointment of Mrs Kathleen Joyce Jefford as a director (2 pages) |
14 November 2012 | Termination of appointment of Brian John Guilmant as a director (1 page) |
14 November 2012 | Termination of appointment of Brian John Guilmant as a director (1 page) |
12 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 August 2012 | Annual return made up to 2 August 2012 no member list (9 pages) |
21 August 2012 | Annual return made up to 2 August 2012 no member list (9 pages) |
21 August 2012 | Annual return made up to 2 August 2012 no member list (9 pages) |
20 August 2012 | Appointment of Mr Raymond William Bignell as a director (2 pages) |
20 August 2012 | Termination of appointment of Nicholas Louis Edward Webster as a director (1 page) |
20 August 2012 | Termination of appointment of Nicholas Louis Edward Webster as a director (1 page) |
20 August 2012 | Appointment of Mr Raymond William Bignell as a director (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 August 2011 | Annual return made up to 2 August 2011 no member list (10 pages) |
29 August 2011 | Annual return made up to 2 August 2011 no member list (10 pages) |
29 August 2011 | Annual return made up to 2 August 2011 no member list (10 pages) |
2 October 2010 | Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages) |
2 October 2010 | Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages) |
2 August 2010 | Incorporation (41 pages) |
2 August 2010 | Incorporation (41 pages) |